This company is commonly known as Spire Laboratories Ltd. The company was founded 11 years ago and was given the registration number 08381217. The firm's registered office is in CHESTERFIELD. You can find them at Hardwick House Hardwick View Road, Holmewood Inductrial Estate, Chesterfield, Derbyshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | SPIRE LABORATORIES LTD |
---|---|---|
Company Number | : | 08381217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2013 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hardwick House Hardwick View Road, Holmewood Inductrial Estate, Chesterfield, Derbyshire, S42 5SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cbe+, Williamthorpe Industrial Park, Holmewood, Chesterfield, England, S42 5UZ | Secretary | 02 August 2017 | Active |
Cbe+, Williamthorpe Industrial Park, Holmewood, Chesterfield, England, S42 5UZ | Director | 02 August 2017 | Active |
Hardwick House, Hardwick View Road, Holmewood Inductrial Estate, Chesterfield, England, S42 5SA | Secretary | 30 January 2013 | Active |
Cbe+, Williamthorpe Industrial Park, Holmewood, Chesterfield, England, S42 5UZ | Director | 02 August 2017 | Active |
Hardwick House, Hardwick View Road, Holmewood Inductrial Estate, Chesterfield, England, S42 5SA | Director | 30 January 2013 | Active |
Hardwick House, Hardwick View Road, Holmewood Inductrial Estate, Chesterfield, England, S42 5SA | Director | 30 January 2013 | Active |
Mr Christopher David Brown | ||
Notified on | : | 02 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cbe+, Williamthorpe Industrial Park, Chesterfield, England, S42 5UZ |
Nature of control | : |
|
Mrs Marie Cooper | ||
Notified on | : | 02 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cbe+, Williamthorpe Industrial Park, Chesterfield, England, S42 5UZ |
Nature of control | : |
|
Mr David William Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | Hardwick House, Hardwick View Road, Chesterfield, S42 5SA |
Nature of control | : |
|
Mr Marcus John Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Hardwick House, Hardwick View Road, Chesterfield, S42 5SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Address | Change registered office address company with date old address new address. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Accounts | Change account reference date company previous extended. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Capital | Capital name of class of shares. | Download |
2017-08-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.